London
EC2R 5AA
Director Name | Mr William Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(6 years after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Philip Alan Mayall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(20 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Regional Board Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Harry Baddeley Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Homes England Windsor House 50 Victoria Street London SW1H 0TL |
Director Name | Mr Thomas Lloyd Roberts |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 06 March 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Alison Dorothy Crofton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | National Development Director (Interim) |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Danielle Elizabeth Gillespie |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2023(21 years, 8 months after company formation) |
Appointment Duration | 8 months |
Role | Director Of Regeneration |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Michael John Auger |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(21 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2003(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr John Robert Walker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drift House North Street West Rainton Houghton Le Spring Durham DH4 6NU |
Director Name | Mr Alexander Smedley Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 64 Claygate Lane Esher Surrey KT10 0BJ |
Director Name | Mr Stephen John Mundy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Director Name | Mr Paul Parry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 week, 5 days after company formation) |
Appointment Duration | 15 years (resigned 22 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Muse Developments Anchorage 1 Anchorage Quay, Salford Quays Manchester M50 3YJ |
Director Name | Mrs Paula Maria Hay-Plumb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana Drews Park Beaconsfield Buckinghamshire HP9 2TT |
Director Name | John Dalton Early |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Flat 510 Middle Warehouse Castle Quay Chester Road Manchester Lancashire M15 4NT |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Mr Victor Woolf Benjamin |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Manor 10 Davies Street London W1K 3DW |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2007) |
Role | Managing Director (Property) |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David Hartman Higgins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 03 June 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | The Mill Mill Lane Henley On Thames RG9 4HB |
Director Name | Dr Pauleen Alice Lane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chelford Road Old Trafford Manchester Lancashire M16 0BE |
Director Name | Mr Matthew Ellis Crompton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Peter Duncan Innes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | March Cottage Comp Lane Offham Kent ME19 5PP |
Director Name | Mr Eamonn John Boylan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Trevor Frank Beattie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 November 2010) |
Role | Strategy Director, Hca |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Richard Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Claire O'Shaughnessy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2014) |
Role | Head Of Land & Regeneration |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Paul Alexander Edwards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 May 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Gareth Blacker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Gordon Lennie Truman More |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 September 2014(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 2021) |
Role | Head Of Investment, Hca |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen James Kinsella |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 February 2022) |
Role | Chief Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Sophie Louise Ravenhill White |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(20 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42 - 50 Victoria Street London SW1H 0TL |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Soho Square London W1D 3QR |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2023(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Amec Developments LTD 33.33% Ordinary B |
---|---|
2 at £1 | Legal & General Property LTD 33.33% Ordinary C |
2 at £1 | Urban Regeneration Agency 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
9 September 2008 | Delivered on: 22 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land at 1) the blue shed site, irwell street, stanley street, salford 2) 275-279 chapel street, salford 3) ye olde nelson, 285 chapel street, salford and 4) 325 chapel street, salford t/no's LA34545, GM2549, GM322178, GM870233 and LA332107. Outstanding |
---|---|
9 September 2008 | Delivered on: 22 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land on the east side of old hall street, liverpool t/no MS527121. Outstanding |
9 September 2008 | Delivered on: 22 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being land on the north and south side of score street, clayton brook, manchester f/h t/no's LA41665, GM936300, GM629964, for details of further t/n’s charged please refer to form 395 see image for full details. Outstanding |
9 September 2008 | Delivered on: 22 September 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property the wakefield option agreement the fixed plant and equipment the insurances the related rights see image for full details. Outstanding |
10 January 2007 | Delivered on: 19 January 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sales proceeds account sort code 20-07-71 account number 13218147. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
10 January 2007 | Delivered on: 19 January 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Operating account sort code 20-07-71 account number 33845028. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
13 April 2022 | Delivered on: 19 April 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Freehold land lying on the south west side of malmesbury road, london forming part of title number EGL288708 comprised in a transfer of part dated 28 september 2021 made between (1) gla land and property limited and (2) english cities fund acting by its general partner ecf (general partner) limited allocated title number TGL571657. Outstanding |
13 April 2022 | Delivered on: 19 April 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Freehold land lying on the south west side of malmesbury road, london forming part of title number EGL288708 comprised in a transfer of part dated 28 september 2021 made between (1) gla land and property limited and (2) english cities fund acting by its general partner ecf (general partner) limited allocated title number TGL571657. Outstanding |
21 October 2021 | Delivered on: 28 October 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Leasehold land known as plot A3, stanley street, salford, new bailey (west) registered at the land registry with title number MAN384214. Outstanding |
21 October 2021 | Delivered on: 26 October 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Leasehold land known as plot A3, stanley street, salford, new bailey (west) registered at the land registry with title number MAN384214. Outstanding |
30 July 2020 | Delivered on: 7 August 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The part of MAN82201 tinted pink, the part of MAN219482 tinted yellow, and the part of GM911753 as tinted blue on the title plan as annexed to schedule 2 of the charge. Outstanding |
30 July 2020 | Delivered on: 7 August 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The part of MAN82201 tinted pink, the part of MAN219482 tinted yellow, and the part of GM911753 as tinted blue on the title plan as annexed to schedule 2 of the charge. Outstanding |
24 February 2020 | Delivered on: 6 March 2020 Persons entitled: Legal & General Assurance Society Limited Classification: A registered charge Particulars: F/H land k/a 45-49 barking road, canning town, london t/no's EGL378976, EGL251012, EGL51307 and NGL67860. For further details of land charged, please refer to schedule 2 of the instrument. Outstanding |
24 February 2020 | Delivered on: 28 February 2020 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold property known as 45-49 barking road, canning town, london with title numbers EGL378976, EGL251012, EGL51307 and NGL67860 and 3 further properties listed at schedule 2 of the security document. Outstanding |
10 January 2007 | Delivered on: 19 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot D3 millbay plymouth. See the mortgage charge document for full details. Outstanding |
24 February 2020 | Delivered on: 28 February 2020 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold property known as 45-49 barking road, canning town, london with title numbers EGL378976, EGL251012, EGL51307 and NGL67860 and 3 further properties listed at schedule 2 of the security document. Outstanding |
8 December 2017 | Delivered on: 19 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being land at millbay docks, plymouth (plot A2) granted out of the title number DN475212 comprised in the lease relating to land at millbay docks, plymouth (plot A2- plot land) between (1) homes and communities agency and (2) ecf (general partner) limited dated 7 september 2017. Outstanding |
1 November 2017 | Delivered on: 10 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being land to the east side of oldfield road, salford registered at land registry with t/n MAN277779. Outstanding |
27 November 2015 | Delivered on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as or being plot 3, rathbone market, canning town, london with title number TGL423298. Outstanding |
21 July 2014 | Delivered on: 24 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as or being plot A1, millbay inner basin, plymouth, registered with title number DN633644. Outstanding |
21 July 2014 | Delivered on: 24 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being plot 2 rathbone market, barking road, canning town, london, registered under title number TGL385131. Outstanding |
28 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Plot E3, chapel street, salford comprised in t/nos: GM332651, MAN207467 and MAN216912. Outstanding |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Freehold land on the south side of chapel street, salford under titles MAN207467, GM332651 and MAN216912 as more particularly described in schedule 1 of the legal charge.. Notification of addition to or amendment of charge. Outstanding |
10 January 2007 | Delivered on: 19 January 2007 Persons entitled: Barclays Bank PLC Classification: Assignment of a development agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The development agreement. See the mortgage charge document for full details. Outstanding |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Particulars: Freehold land on the south side of chapel street, salford registered at the land registry under title numbers MAN207467, GM332651 and MAN216912.. Notification of addition to or amendment of charge. Outstanding |
25 October 2013 | Delivered on: 14 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The l/h property known as or being plot g, millbay inner basin, plymouth, t/no: DN622940. Outstanding |
25 October 2013 | Delivered on: 14 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2013 | Delivered on: 5 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 October 2011 | Delivered on: 26 October 2011 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The agreement dated 21 december 2006 made between the mayor and burgesses of the london borough of newham and the company relating to land in canning town centre known as rathbone market site, thomas north terrace and land to the rear of nos 116-144 barking road see image for full details. Outstanding |
20 October 2011 | Delivered on: 26 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings plot 1 rathbone market canning town london t/no TGL340603 see image for full details. Outstanding |
12 May 2011 | Delivered on: 19 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property on the north, north west sides of back lane, wakefield west yorkshire t/nos Y26236, WYK799415 and WYK813441 see image for full details. Outstanding |
12 May 2011 | Delivered on: 19 May 2011 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lease and rights to park 216 cars at wakefield westgate railway station, wakefield see image for full details. Outstanding |
20 August 2010 | Delivered on: 8 September 2010 Persons entitled: Standard Life Investment Funds Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the retention account and the retention balance see image for full details. Outstanding |
9 September 2008 | Delivered on: 22 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land at 45-49 barking road and manor road retail park, canning town t/no's EGL51307, EGL251012, EGL378976, for details of further t/n’s charged please refer to form 395 see image for full details. Outstanding |
10 January 2007 | Delivered on: 19 January 2007 Persons entitled: Barclays Bank PLC Classification: Assignment of a performance bond Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The performance bond. See the mortgage charge document for full details. Outstanding |
24 January 2024 | Registration of charge 043353310038, created on 12 January 2024 (25 pages) |
---|---|
18 October 2023 | Appointment of Mr Michael John Auger as a director on 17 October 2023 (2 pages) |
18 October 2023 | Termination of appointment of Rosalind Charlotte Futter as a director on 17 October 2023 (1 page) |
25 August 2023 | Appointment of Mrs Danielle Elizabeth Gillespie as a director on 22 August 2023 (2 pages) |
23 August 2023 | Termination of appointment of Harry Baddeley Swales as a director on 22 August 2023 (1 page) |
4 August 2023 | Appointment of Mrs Alison Dorothy Crofton as a director on 27 July 2023 (2 pages) |
8 July 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
27 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
5 June 2023 | Termination of appointment of Gareth Blacker as a director on 2 June 2023 (1 page) |
30 May 2023 | Termination of appointment of Paul Alexander Edwards as a director on 9 May 2023 (1 page) |
11 April 2023 | Satisfaction of charge 043353310027 in full (1 page) |
11 April 2023 | Satisfaction of charge 043353310023 in full (1 page) |
11 April 2023 | Termination of appointment of Katharine Ann Bowyer as a director on 7 April 2023 (1 page) |
11 April 2023 | Satisfaction of charge 043353310018 in full (1 page) |
11 April 2023 | Appointment of Mrs Rosalind Futter as a director on 7 April 2023 (2 pages) |
11 April 2023 | Satisfaction of charge 043353310026 in full (1 page) |
11 April 2023 | Satisfaction of charge 043353310021 in full (1 page) |
11 April 2023 | Satisfaction of charge 043353310028 in full (1 page) |
11 April 2023 | Satisfaction of charge 2 in full (1 page) |
11 April 2023 | Satisfaction of charge 043353310025 in full (1 page) |
11 April 2023 | Satisfaction of charge 043353310024 in full (1 page) |
11 April 2023 | Satisfaction of charge 043353310022 in full (1 page) |
6 April 2023 | Satisfaction of charge 043353310017 in full (1 page) |
6 April 2023 | Satisfaction of charge 043353310016 in full (1 page) |
5 April 2023 | Satisfaction of charge 8 in full (1 page) |
5 April 2023 | Satisfaction of charge 3 in full (1 page) |
5 April 2023 | Satisfaction of charge 4 in full (2 pages) |
5 April 2023 | Satisfaction of charge 6 in full (1 page) |
5 April 2023 | Satisfaction of charge 10 in full (1 page) |
5 April 2023 | Satisfaction of charge 12 in full (1 page) |
5 April 2023 | Satisfaction of charge 14 in full (1 page) |
5 April 2023 | Satisfaction of charge 9 in full (1 page) |
5 April 2023 | Satisfaction of charge 13 in full (1 page) |
5 April 2023 | Satisfaction of charge 1 in full (1 page) |
5 April 2023 | Satisfaction of charge 7 in full (1 page) |
5 April 2023 | Satisfaction of charge 5 in full (2 pages) |
5 April 2023 | Satisfaction of charge 15 in full (1 page) |
8 March 2023 | Appointment of Thomas Lloyd Roberts as a director on 6 March 2023 (2 pages) |
8 March 2023 | Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages) |
31 August 2022 | Appointment of Mr Harry Baddeley Swales as a director on 31 August 2022 (2 pages) |
31 August 2022 | Termination of appointment of Sophie Louise Ravenhill White as a director on 31 August 2022 (1 page) |
7 July 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
19 April 2022 | Registration of charge 043353310037, created on 13 April 2022 (13 pages) |
19 April 2022 | Registration of charge 043353310036, created on 13 April 2022 (13 pages) |
8 April 2022 | Appointment of Mr Philip Alan Mayall as a director on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
6 April 2022 | Appointment of Ms Katharine Ann Bowyer as a director on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Matthew Ellis Crompton as a director on 31 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Stephen James Kinsella as a director on 21 February 2022 (1 page) |
11 March 2022 | Appointment of Mrs Sophie Louise Ravenhill White as a director on 21 February 2022 (2 pages) |
28 October 2021 | Registration of charge 043353310035, created on 21 October 2021 (12 pages) |
26 October 2021 | Registration of charge 043353310034, created on 21 October 2021 (12 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
3 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
17 May 2021 | Termination of appointment of Gordon Lennie Truman More as a director on 13 May 2021 (1 page) |
17 May 2021 | Appointment of Mr Stephen James Kinsella as a director on 13 May 2021 (2 pages) |
13 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
7 August 2020 | Registration of charge 043353310033, created on 30 July 2020 (13 pages) |
7 August 2020 | Registration of charge 043353310032, created on 30 July 2020 (13 pages) |
4 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
6 March 2020 | Registration of charge 043353310031, created on 24 February 2020
|
5 March 2020 | Resolutions
|
28 February 2020 | Registration of charge 043353310030, created on 24 February 2020 (53 pages) |
28 February 2020 | Registration of charge 043353310029, created on 24 February 2020 (53 pages) |
29 January 2020 | Termination of appointment of Sophie Louise Ravenhill White as a director on 17 January 2020 (1 page) |
28 January 2020 | Appointment of Sophie Louise Ravenhill White as a director on 16 January 2020 (2 pages) |
2 December 2019 | Satisfaction of charge 11 in full (1 page) |
2 December 2019 | Satisfaction of charge 043353310019 in full (1 page) |
2 December 2019 | Satisfaction of charge 043353310020 in full (1 page) |
7 November 2019 | Director's details changed for Mr. Matthew Ellis Crompton on 28 October 2019 (2 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 September 2018 | Second filing of Confirmation Statement dated 30/05/2017 (7 pages) |
13 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
15 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 December 2017 | Registration of charge 043353310028, created on 8 December 2017 (9 pages) |
10 November 2017 | Registration of charge 043353310027, created on 1 November 2017 (8 pages) |
10 November 2017 | Registration of charge 043353310027, created on 1 November 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates
|
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (36 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (36 pages) |
25 January 2017 | Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
27 November 2015 | Registration of charge 043353310026, created on 27 November 2015 (9 pages) |
27 November 2015 | Registration of charge 043353310026, created on 27 November 2015 (9 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 September 2014 | Appointment of Mr Gordon Lennie Truman More as a director on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Gordon Lennie Truman More as a director on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Gordon Lennie Truman More as a director on 4 September 2014 (2 pages) |
20 August 2014 | Termination of appointment of Claire O'shaughnessy as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Claire O'shaughnessy as a director on 20 August 2014 (1 page) |
24 July 2014 | Registration of charge 043353310025, created on 21 July 2014 (9 pages) |
24 July 2014 | Registration of charge 043353310025, created on 21 July 2014 (9 pages) |
24 July 2014 | Registration of charge 043353310024, created on 21 July 2014 (20 pages) |
24 July 2014 | Registration of charge 043353310024, created on 21 July 2014 (20 pages) |
3 July 2014 | Registration of charge 043353310023 (10 pages) |
3 July 2014 | Registration of charge 043353310023 (10 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 April 2014 | Registration of charge 043353310022 (23 pages) |
8 April 2014 | Registration of charge 043353310022 (23 pages) |
8 April 2014 | Registration of charge 043353310021 (12 pages) |
8 April 2014 | Registration of charge 043353310021 (12 pages) |
3 April 2014 | Registration of charge 043353310020 (31 pages) |
3 April 2014 | Registration of charge 043353310020 (31 pages) |
2 April 2014 | Registration of charge 043353310019 (30 pages) |
2 April 2014 | Registration of charge 043353310019 (30 pages) |
6 December 2013 | Appointment of Gareth Blacker as a director (2 pages) |
6 December 2013 | Appointment of Gareth Blacker as a director (2 pages) |
14 November 2013 | Registration of charge 043353310018 (14 pages) |
14 November 2013 | Registration of charge 043353310017 (23 pages) |
14 November 2013 | Registration of charge 043353310017 (23 pages) |
14 November 2013 | Registration of charge 043353310018 (14 pages) |
5 November 2013 | Registration of charge 043353310016 (28 pages) |
5 November 2013 | Registration of charge 043353310016 (28 pages) |
29 August 2013 | Termination of appointment of Richard Hill as a director (1 page) |
29 August 2013 | Termination of appointment of Richard Hill as a director (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
4 November 2011 | Appointment of Mr Paul Alexander Edwards as a director (2 pages) |
4 November 2011 | Appointment of Mr Paul Alexander Edwards as a director (2 pages) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Appointment of Mrs Claire O'shaughnessy as a director (2 pages) |
24 May 2011 | Appointment of Mrs Claire O'shaughnessy as a director (2 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
18 May 2011 | Termination of appointment of Robin Caven as a director (1 page) |
18 May 2011 | Termination of appointment of Robin Caven as a director (1 page) |
27 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 February 2011 | Appointment of Richard Hill as a director (2 pages) |
25 February 2011 | Appointment of Richard Hill as a director (2 pages) |
28 January 2011 | Director's details changed for Paul Parry on 26 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Paul Parry on 26 January 2011 (2 pages) |
30 November 2010 | Termination of appointment of Trevor Beattie as a director (1 page) |
30 November 2010 | Termination of appointment of Trevor Beattie as a director (1 page) |
26 November 2010 | Termination of appointment of John Walker as a director (1 page) |
26 November 2010 | Termination of appointment of Pauleen Lane as a director (1 page) |
26 November 2010 | Termination of appointment of John Walker as a director (1 page) |
26 November 2010 | Termination of appointment of Pauleen Lane as a director (1 page) |
13 September 2010 | Appointment of Trevor Frank Beattie as a director (2 pages) |
13 September 2010 | Appointment of Trevor Frank Beattie as a director (2 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Appointment of Robin Graham Caven as a director (2 pages) |
6 May 2010 | Termination of appointment of Eamonn Boylan as a director (1 page) |
6 May 2010 | Termination of appointment of Peter Innes as a director (1 page) |
6 May 2010 | Termination of appointment of Peter Innes as a director (1 page) |
6 May 2010 | Termination of appointment of Eamonn Boylan as a director (1 page) |
6 May 2010 | Appointment of Robin Graham Caven as a director (2 pages) |
16 November 2009 | Director's details changed for Matthew Crompton on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Paul Parry on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Matthew Crompton on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Paul Parry on 16 November 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr William Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Thomas Lyons on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Eamonn John Boylan on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Eamonn John Boylan on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr William Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Thomas Lyons on 22 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
12 February 2009 | Director appointed peter duncan innes (1 page) |
12 February 2009 | Director appointed peter duncan innes (1 page) |
19 January 2009 | Director appointed eamonn boylan (1 page) |
19 January 2009 | Director appointed eamonn boylan (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
23 June 2008 | Director appointed matthew ellis crompton (2 pages) |
23 June 2008 | Director appointed matthew ellis crompton (2 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
24 November 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New director appointed (3 pages) |
2 June 2004 | Return made up to 30/05/04; full list of members (4 pages) |
2 June 2004 | Return made up to 30/05/04; full list of members (4 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
19 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Resolutions
|
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (1 page) |
15 September 2003 | New secretary appointed (1 page) |
15 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 30/05/03; full list of members (4 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (4 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
14 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | New director appointed (3 pages) |
20 February 2002 | Ad 18/12/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
20 February 2002 | Ad 18/12/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 December 2001 | Incorporation (29 pages) |
6 December 2001 | Incorporation (29 pages) |